Search icon

144-23RD STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 144-23RD STREET, JACKSON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1921 (103 years ago)
Entity Number: 16432
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 35-15 80th Street, APT 41, Jackson Heights, NY, United States, 11372
Principal Address: 35-15 80 STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 47500

Type CAP

DOS Process Agent

Name Role Address
KRISTINA ANDREWS DOS Process Agent 35-15 80th Street, APT 41, Jackson Heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
KRISTINA ANDREWS Chief Executive Officer 3515 80TH ST, APT 41, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-01-11 2024-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 47500
2021-08-11 2024-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 47500
2011-12-22 2017-11-10 Address 3515 80TH ST, APT 32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2011-12-22 2017-11-10 Address 3515 80TH ST, APT 32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-11-21 2011-12-22 Address 35-15 80 STREET, APT 3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-11-21 2011-12-22 Address 35-15 80 STREET, APT 3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1994-09-21 2007-11-21 Address 35-15 80 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1994-09-21 2007-11-21 Address 35-15 80 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1921-11-07 2021-08-11 Shares Share type: CAP, Number of shares: 0, Par value: 47500
1921-11-07 1994-09-21 Address 23 SANFORD AVE., FLUSHING, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803002506 2021-08-03 BIENNIAL STATEMENT 2021-08-03
171110006055 2017-11-10 BIENNIAL STATEMENT 2017-11-01
131223006171 2013-12-23 BIENNIAL STATEMENT 2013-11-01
20120912028 2012-09-12 ASSUMED NAME CORP INITIAL FILING 2012-09-12
111222002243 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091124002417 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071121002380 2007-11-21 BIENNIAL STATEMENT 2007-11-01
031103002291 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011231002163 2001-12-31 BIENNIAL STATEMENT 2001-11-01
000103002119 2000-01-03 BIENNIAL STATEMENT 1999-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State